ML20012A930

From kanterella
Jump to navigation Jump to search
Forwards New York Power Authority Ja Fitzpatrick Nuclear Power Plant Effluent & Waste Disposal Semiannual Rept Jul-Dec 1989 & Rev 7 to Odcm.
ML20012A930
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 02/28/1990
From: Fernandez W
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To: Russell W
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20012A931 List:
References
JAFP-90-0183, JAFP-90-183, NUDOCS 9003130010
Download: ML20012A930 (1)


Text

, _ .. __ - - - -

,g James' A. PitaPettick Nucleet pgwer flant l

  1. O- DCI 41.

j i 4commg Mw YO*t 13093 i 31$ )J2 3840, _j JID YorkPower- 1 g

gg William Fernander 111

.. Resident Managet February 28, 1990 JAFP-90-0183 -

s .

^

  • United States Nuclear Regulatory Commission >
J Region 1

~475 Allendale Road King of Prussia, PA 19406 +

ATTN: Mr.-William T. Russell Regional Administrator

SUBJECT:

JAMES A. FITZPATRICK NUCLEAR POWER PLANT DOCKET NO. 50-333, LICENSE NO. DPR-59 Gentlemen:  !

Enclosed . is- the Semiannual Radioactive Effluent Release Recort for the period of July 1, 1989 through December-31, 1989. This l-report is submitted in accordance with the requirements of-Amendment '93, Appendix B, Section 7.3.C of .the James A.

FitzPatrick Nuclear Power Plant Technical Specifications.

The format used for the affluent data is as outlined in-Appendix B of Regulatory Guide 1.21, Revision 1. Distribution is . in accordance with Regulatory Guide 10.1, Revision 4.

Very tr ly yours, ,

LL IM. FERNM6EZ WF/WH/KS/jm Attachments

[

l cc: Document Control Desk (USNRC)

L D. Sherman (ANI Library)

R' J. C. Brons (NYPA/WPO) i J. J. Kelly. (NYPA/WPO)

J. Blake (NYPA/WPO)

S. Toth (NYPA/WPO)

J. Blaisiak (NMPC/NMP-1) [

l' G. Vargo j Document Control Center /f L

RMS-11 (WPO Records Management) [j L / g .

w,o - -

l i T

  1. 900

?. ( g- n"3130010 , o 900228, x " . , ," M il  :

z. - - . . - - . , .~ . . _ . . _ , ,